MANCHESTER BUILDING SERVICES LIMITED

Company Documents

DateDescription
24/11/2324 November 2023 Compulsory strike-off action has been suspended

View Document

24/11/2324 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

15/06/2315 June 2023 Previous accounting period shortened from 2022-06-24 to 2022-06-23

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-06-24

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-06-25

View Document

25/06/2125 June 2021 Current accounting period shortened from 2020-06-26 to 2020-06-25

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

25/06/2025 June 2020 Annual accounts for year ending 25 Jun 2020

View Accounts

27/03/2027 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

26/07/1926 July 2019 28/06/18 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 Annual accounts for year ending 26 Jun 2019

View Accounts

31/05/1931 May 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

01/03/191 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EHSAN DASTGIR

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ESHAN DASTGIR / 02/11/2017

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED CATLINK LIMITED CERTIFICATE ISSUED ON 27/10/17

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR ESHAN DASTGIR

View Document

27/10/1727 October 2017 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

02/06/172 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company